Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CLEARCITE LIMITED
Company Information for

CLEARCITE LIMITED

7 BRADFORD BUSINESS PARK, KINGSGATE, BRADFORD, WEST YORKSHIRE, BD1 4SJ,
Company Registration Number
07996485
Private Limited Company
Active

Company Overview

About Clearcite Ltd
CLEARCITE LIMITED was founded on 2012-03-19 and has its registered office in Bradford. The organisation's status is listed as "Active". Clearcite Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CLEARCITE LIMITED
 
Legal Registered Office
7 BRADFORD BUSINESS PARK
KINGSGATE
BRADFORD
WEST YORKSHIRE
BD1 4SJ
Other companies in BD1
 
Previous Names
DRIVER HIRE BELFAST LIMITED14/06/2022
Filing Information
Company Number 07996485
Company ID Number 07996485
Date formed 2012-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/03/2023
Account next due 31/12/2024
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 01:20:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLEARCITE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CLEARCITE LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MICHAEL CHIDLEY
Director 2012-03-25
PAUL HOWARD MCNULTY
Director 2016-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DEREK ANDREWS
Director 2012-03-25 2016-01-25
DIANE KATHLEEN MAXWELL
Director 2012-03-19 2015-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL CHIDLEY DRIVER HIRE BURTON LIMITED Director 2018-03-25 CURRENT 2017-12-15 Active
CHRISTOPHER MICHAEL CHIDLEY HAMSARD 3477 LIMITED Director 2017-11-13 CURRENT 2017-11-06 Active - Proposal to Strike off
CHRISTOPHER MICHAEL CHIDLEY DRIVER HIRE MAIDSTONE LIMITED Director 2017-03-26 CURRENT 2017-03-04 Active
CHRISTOPHER MICHAEL CHIDLEY DRIVER HIRE DONCASTER LIMITED Director 2017-03-26 CURRENT 2017-03-13 Active
CHRISTOPHER MICHAEL CHIDLEY DRIVER HIRE MERSEYSIDE LIMITED Director 2017-03-26 CURRENT 2017-03-07 Active
CHRISTOPHER MICHAEL CHIDLEY SPECIALIST PEOPLE SERVICES EBT LIMITED Director 2015-09-09 CURRENT 2015-02-25 Active
CHRISTOPHER MICHAEL CHIDLEY INFRASTRUCTURE SUPPORT SOLUTIONS LIMITED Director 2013-11-22 CURRENT 2007-05-21 Active
CHRISTOPHER MICHAEL CHIDLEY FENCING AND LIGHTING CONTRACTORS LTD Director 2013-11-22 CURRENT 2008-04-02 Active
CHRISTOPHER MICHAEL CHIDLEY ISS LABOUR GROUP LIMITED Director 2013-10-15 CURRENT 2013-10-15 Active
CHRISTOPHER MICHAEL CHIDLEY DRIVER HIRE EXETER LIMITED Director 2012-09-21 CURRENT 2012-09-17 Active
CHRISTOPHER MICHAEL CHIDLEY SPS INVESTMENTS GROUP LIMITED Director 2011-06-28 CURRENT 2011-04-21 Active
CHRISTOPHER MICHAEL CHIDLEY DRIVER HIRE INVESTMENTS GROUP LIMITED Director 2007-07-23 CURRENT 2007-07-23 Active
CHRISTOPHER MICHAEL CHIDLEY DH CENTRAL SERVICES LIMITED Director 2007-03-02 CURRENT 2007-03-02 Active
CHRISTOPHER MICHAEL CHIDLEY DRIVER HIRE LIMITED Director 2006-09-19 CURRENT 2006-08-15 Active
CHRISTOPHER MICHAEL CHIDLEY DH PEOPLE PLUS LIMITED Director 2004-09-28 CURRENT 2003-03-14 Active
CHRISTOPHER MICHAEL CHIDLEY DRIVER HIRE GROUP SERVICES LIMITED Director 2004-09-28 CURRENT 1988-02-02 Active
CHRISTOPHER MICHAEL CHIDLEY DRIVER HIRE TRADING LIMITED Director 2004-09-28 CURRENT 2003-05-18 Active
CHRISTOPHER MICHAEL CHIDLEY TOTAL-DRIVE.COM LIMITED Director 2004-09-28 CURRENT 1996-05-14 Active
CHRISTOPHER MICHAEL CHIDLEY DRIVER HIRE HOLDINGS LIMITED Director 2004-09-28 CURRENT 1996-05-14 Active
CHRISTOPHER MICHAEL CHIDLEY DRIVER HIRE INVESTMENTS LIMITED Director 2004-09-28 CURRENT 2004-08-10 Active
PAUL HOWARD MCNULTY DRIVER HIRE BURTON LIMITED Director 2018-03-25 CURRENT 2017-12-15 Active
PAUL HOWARD MCNULTY HAMSARD 3477 LIMITED Director 2017-11-13 CURRENT 2017-11-06 Active - Proposal to Strike off
PAUL HOWARD MCNULTY DRIVER HIRE MAIDSTONE LIMITED Director 2017-03-26 CURRENT 2017-03-04 Active
PAUL HOWARD MCNULTY DRIVER HIRE DONCASTER LIMITED Director 2017-03-26 CURRENT 2017-03-13 Active
PAUL HOWARD MCNULTY DRIVER HIRE MERSEYSIDE LIMITED Director 2017-03-26 CURRENT 2017-03-07 Active
PAUL HOWARD MCNULTY DH PEOPLE PLUS LIMITED Director 2016-01-25 CURRENT 2003-03-14 Active
PAUL HOWARD MCNULTY DRIVER HIRE GROUP SERVICES LIMITED Director 2016-01-25 CURRENT 1988-02-02 Active
PAUL HOWARD MCNULTY DRIVER HIRE TRADING LIMITED Director 2016-01-25 CURRENT 2003-05-18 Active
PAUL HOWARD MCNULTY DRIVER HIRE BRADFORD LIMITED Director 2016-01-25 CURRENT 2006-01-11 Active
PAUL HOWARD MCNULTY DRIVER HIRE VENTURES LIMITED Director 2016-01-25 CURRENT 2006-03-09 Active
PAUL HOWARD MCNULTY DRIVER HIRE LIMITED Director 2016-01-25 CURRENT 2006-08-15 Active
PAUL HOWARD MCNULTY DRIVER HIRE INVESTMENTS GROUP LIMITED Director 2016-01-25 CURRENT 2007-07-23 Active
PAUL HOWARD MCNULTY DRIVER HIRE EXETER LIMITED Director 2016-01-25 CURRENT 2012-09-17 Active
PAUL HOWARD MCNULTY TOTAL-DRIVE.COM LIMITED Director 2016-01-25 CURRENT 1996-05-14 Active
PAUL HOWARD MCNULTY SPS INVESTMENTS GROUP LIMITED Director 2016-01-25 CURRENT 2011-04-21 Active
PAUL HOWARD MCNULTY DRIVER HIRE HOLDINGS LIMITED Director 2016-01-25 CURRENT 1996-05-14 Active
PAUL HOWARD MCNULTY DRIVER HIRE INVESTMENTS LIMITED Director 2016-01-25 CURRENT 2004-08-10 Active
PAUL HOWARD MCNULTY DRIVER HIRE CONTRACTS LIMITED Director 2016-01-25 CURRENT 2005-07-11 Active
PAUL HOWARD MCNULTY DH CENTRAL SERVICES LIMITED Director 2016-01-25 CURRENT 2007-03-02 Active
PAUL HOWARD MCNULTY FENCING AND LIGHTING CONTRACTORS LTD Director 2016-01-25 CURRENT 2008-04-02 Active
PAUL HOWARD MCNULTY ISS LABOUR GROUP LIMITED Director 2016-01-25 CURRENT 2013-10-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03Audit exemption statement of guarantee by parent company for period ending 26/03/23
2024-01-03Notice of agreement to exemption from audit of accounts for period ending 26/03/23
2024-01-03Consolidated accounts of parent company for subsidiary company period ending 26/03/23
2024-01-03Audit exemption subsidiary accounts made up to 2023-03-26
2023-12-12Audit exemption statement of guarantee by parent company for period ending 26/03/23
2023-12-12Notice of agreement to exemption from audit of accounts for period ending 26/03/23
2023-06-22CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2022-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/03/22
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-06-14CERTNMCompany name changed driver hire belfast LIMITED\certificate issued on 14/06/22
2022-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 079964850003
2022-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/03/21
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2021-03-22AAFULL ACCOUNTS MADE UP TO 29/03/20
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-11-21AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH NO UPDATES
2018-12-05AAFULL ACCOUNTS MADE UP TO 25/03/18
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH NO UPDATES
2017-11-27AAFULL ACCOUNTS MADE UP TO 26/03/17
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-04-06CH01Director's details changed for Mr Paul Howard Mcnulty on 2017-03-27
2016-11-24AAFULL ACCOUNTS MADE UP TO 27/03/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0114/06/16 ANNUAL RETURN FULL LIST
2016-03-03AP01DIRECTOR APPOINTED MR PAUL HOWARD MCNULTY
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DEREK ANDREWS
2015-12-12AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 079964850002
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-17AR0114/06/15 ANNUAL RETURN FULL LIST
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DIANE KATHLEEN MAXWELL
2014-12-18AAFULL ACCOUNTS MADE UP TO 30/03/14
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-23AR0114/06/14 ANNUAL RETURN FULL LIST
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-24AR0114/06/13 ANNUAL RETURN FULL LIST
2012-06-23MG01Particulars of a mortgage or charge / charge no: 1
2012-06-14AR0114/06/12 ANNUAL RETURN FULL LIST
2012-05-31ANNOTATIONClarification
2012-05-31RP04SECOND FILING FOR FORM AP01
2012-05-31RP04SECOND FILING FOR FORM AP01
2012-05-15RES01ADOPT ARTICLES 15/05/12
2012-05-10AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL CHIDLEY
2012-05-10AP01DIRECTOR APPOINTED MR JOHN DEREK ANDREWS
2012-05-10SH0125/03/12 STATEMENT OF CAPITAL GBP 100
2012-03-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to CLEARCITE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CLEARCITE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-07-23 Outstanding CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2012-06-23 Outstanding CLYDESDALE BANK PLC (TRADING AS CLYDESDALE BANK AND YORKSHIRE BANK)
Filed Financial Reports
Annual Accounts
2014-03-30
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CLEARCITE LIMITED

Intangible Assets
Patents
We have not found any records of CLEARCITE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLEARCITE LIMITED
Trademarks
We have not found any records of CLEARCITE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLEARCITE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as CLEARCITE LIMITED are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where CLEARCITE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLEARCITE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CLEARCITE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.